This company is commonly known as Retail Space Management Limited. The company was founded 23 years ago and was given the registration number 04005268. The firm's registered office is in LUTON. You can find them at Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RETAIL SPACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04005268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2000 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England, LU1 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY | Secretary | 13 March 2014 | Active |
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY | Director | 05 July 2001 | Active |
64 The Terrace, Gravesend, DA12 2BB | Secretary | 16 July 2001 | Active |
Park House Liverpool Road, Kingston Upon Thames, KT2 7SZ | Secretary | 31 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 2000 | Active |
64 The Terrace, Gravesend, DA12 2BB | Director | 16 July 2001 | Active |
Park House Liverpool Road, Kingston Upon Thames, KT2 7SZ | Director | 05 July 2001 | Active |
Flat 4 Martin House, 179-181 North End Road, London, W14 9LL | Director | 01 February 2006 | Active |
Suite 9, 2nd Floor, Crystal House, New Bedford Road, Luton, England, LU1 1HS | Director | 07 July 2016 | Active |
84 Rochester Street, Chatham, ME4 6RR | Director | 31 May 2000 | Active |
Mrs Lesley Ann De Haan | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.